Advanced company searchLink opens in new window

RUDI VIZI

Company number 04180297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
26 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
12 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
27 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
26 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
08 Nov 2015 TM02 Termination of appointment of Toni Lee Vizi as a secretary on 8 November 2015
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
16 Feb 2015 AD01 Registered office address changed from Baytree Cottage Upper Street Leeds Maidstone Kent ME17 1RZ to 66 Sandling Road Maidstone Kent ME14 2RJ on 16 February 2015
30 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 CH01 Director's details changed for Rudi Phillip Vizi on 20 December 2013
30 Apr 2014 CH03 Secretary's details changed for Toni Lee Vizi on 20 December 2013
05 Mar 2014 AD01 Registered office address changed from 5 Woolpack Corner Biddenden Kent TN27 8BU on 5 March 2014
11 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
09 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Rudi Phillip Vizi on 9 April 2010
01 Apr 2009 363a Return made up to 15/03/09; full list of members
14 Apr 2008 363a Return made up to 15/03/08; full list of members
14 Apr 2008 288c Director's change of particulars / rudi vizi / 05/06/2007
14 Apr 2008 288c Secretary's change of particulars / toni vizi / 05/06/2007